ARTESIAN HOUSE LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Termination of appointment of Kirstie Sweet as a secretary on 2025-05-28 |
06/06/256 June 2025 | Appointment of Richard Fernandes as a secretary on 2025-05-28 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
05/02/255 February 2025 | Confirmation statement made on 2024-12-13 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/04/2410 April 2024 | Total exemption full accounts made up to 2023-06-30 |
09/04/249 April 2024 | Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09 |
05/02/245 February 2024 | Confirmation statement made on 2023-12-13 with no updates |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-06-30 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-13 with no updates |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-13 with no updates |
11/07/2111 July 2021 | Accounts for a small company made up to 2020-06-30 |
06/04/206 April 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
17/02/2017 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BRADLEY TODD / 17/02/2020 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
03/04/193 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
05/04/185 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
06/04/176 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
12/04/1612 April 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
26/01/1626 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
15/06/1515 June 2015 | AUDITOR'S RESIGNATION |
21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS |
15/04/1515 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
15/12/1415 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
13/09/1413 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088148830001 |
06/05/146 May 2014 | CURRSHO FROM 31/12/2014 TO 30/06/2014 |
24/12/1324 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 088148830001 |
13/12/1313 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company